UPGRADESYSTEM LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2025-04-05

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

20/12/2420 December 2024 Micro company accounts made up to 2024-04-05

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-04-05

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM C/O HOLDEN ASSOCIATES MARTLAND MILL, MART LANE BURSCOUGH ORMSKIRK LANCASHIRE L40 0SD

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER FRANKISH / 13/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER FRANKISH / 14/06/2012

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 SECRETARY APPOINTED MRS NICOLE FRASER-CLARK

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, SECRETARY MAUREEN FRANKISH

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER FRANKISH / 15/06/2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER FRANKISH / 01/06/2010

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM C/O HOLDEN ASSOCIATES LIMITED VENTURE HOUSE 108 DEEPDALE ROAD PRESTON LANCASHIRE PR1 5AR

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 11 JANES MEADOW TARLETON PRESTON LANCASHIRE PR4 6ND

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST

View Document

25/06/0425 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/08/0215 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 05/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 S386 DISP APP AUDS 09/11/01

View Document

03/12/013 December 2001 S366A DISP HOLDING AGM 09/11/01

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED JGWCO 179 LIMITED CERTIFICATE ISSUED ON 13/11/01

View Document

01/06/011 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company